Background WavePink WaveYellow Wave

INGENIEUR LTD (04080974)

INGENIEUR LTD (04080974) is an active UK company. incorporated on 29 September 2000. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). INGENIEUR LTD has been registered for 25 years. Current directors include NAISMITH, Charles Henry, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William.

Company Number
04080974
Status
active
Type
ltd
Incorporated
29 September 2000
Age
25 years
Address
16 South End 16 South End, Croydon, CR0 1DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
NAISMITH, Charles Henry, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIEUR LTD

INGENIEUR LTD is an active company incorporated on 29 September 2000 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). INGENIEUR LTD was registered 25 years ago.(SIC: 25620)

Status

active

Active since 25 years ago

Company No

04080974

LTD Company

Age

25 Years

Incorporated 29 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

G & H PRECISION ENGINEERING LIMITED
From: 29 September 2000To: 6 May 2015
Contact
Address

16 South End 16 South End Croydon, CR0 1DN,

Previous Addresses

Unit 3/1 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ
From: 3 June 2015To: 16 June 2021
8 Shield Industrial Estate Manor House Avenue Millbrook Southampton Hampshire SO15 0LF
From: 29 September 2000To: 3 June 2015
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Loan Secured
Jul 16
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Oct 19
Loan Secured
Jun 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Mar 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NAISMITH, Charles Henry

Active
16 South End, CroydonCR0 1DN
Born August 1991
Director
Appointed 14 Jun 2021

NAISMITH, Nicholas John, Ewen

Active
16 South End, CroydonCR0 1DN
Born January 1961
Director
Appointed 14 Jun 2021

PROBERT, Thomas John William

Active
16 South End, CroydonCR0 1DN
Born September 1986
Director
Appointed 14 Jun 2021

BRIDLE, Maxine Michelle

Resigned
50 Mill Road, SouthamptonSO15 4JA
Secretary
Appointed 05 Mar 2002
Resigned 30 Sept 2003

GADD, Helen Christine

Resigned
37b Merdon Avenue, EastleighSO53 1EQ
Secretary
Appointed 01 Oct 2003
Resigned 01 Mar 2010

MULLINS, Dermot Joseph

Resigned
Avenger Close, EastleighSO53 4DQ
Secretary
Appointed 01 Mar 2010
Resigned 14 Jun 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Sept 2000
Resigned 30 Sept 2000

SECRETARIAL LAW LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 29 Sept 2000
Resigned 04 Mar 2002

GADD, Adrian Francis

Resigned
37b Merdon Avenue, EastleighSO53 1EQ
Born February 1956
Director
Appointed 29 Sept 2000
Resigned 01 Mar 2010

GADD, Helen Christine

Resigned
37b Merdon Avenue, EastleighSO53 1EQ
Born August 1957
Director
Appointed 29 Sept 2000
Resigned 01 Mar 2010

HILL, Stephen Mark

Resigned
Chandlers FordSO53 4DQ
Born February 1972
Director
Appointed 01 Mar 2010
Resigned 14 Jun 2021

MULLINS, Dermot Joseph

Resigned
40 Upper Mulgrave Road, CheamSM2 7AJ
Born August 1960
Director
Appointed 01 Mar 2010
Resigned 14 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Sept 2000
Resigned 30 Sept 2000

Persons with significant control

4

1 Active
3 Ceased
South End, CroydonCR0 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021

Mr Dermot Joseph Mullins

Ceased
40 Upper Mulgrave Road, CheamSM2 7AJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2021

Mr Stephen Mark Hill

Ceased
Chandlers Ford, EastleighSO53 3EF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021

Mr Stephen Mark Hill

Ceased
Chandlers FordSO53 4DQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Legacy
16 January 2001
88(2)R88(2)R
Legacy
5 December 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Incorporation Company
29 September 2000
NEWINCIncorporation